Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director Name | Mr John Leslie Bradshaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Boyle Barwick In Elmet Leeds West Yorkshire LS15 4JN |
Director Name | Mr Edward Peter Causon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Fairway Walk Great Horton Bradford West Yorkshire BD7 4JW |
Director Name | Mr David Robert Dean |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Spinney Swanland North Ferriby North Humberside HU14 3RD |
Secretary Name | Mrs Irene Marie Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Boyle Barwick In Elmet Leeds West Yorkshire LS15 4JN |
Registered Address | Co John Gordon Walton & Co Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 January 2001 | Dissolved (1 page) |
---|---|
19 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2000 | Liquidators statement of receipts and payments (6 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (6 pages) |
13 April 1999 | Liquidators statement of receipts and payments (6 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 75 allerton hill harrogate road leeds west yorkshire LS7 3QB (1 page) |
20 January 1997 | Return made up to 27/12/96; full list of members
|
17 April 1996 | Accounting reference date notified as 31/03 (1 page) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Incorporation (44 pages) |